MAINGATE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

18/06/2518 June 2025 Cessation of Shulom Feldman as a person with significant control on 2024-09-05

View Document

18/06/2518 June 2025 Cessation of Meier Feldman as a person with significant control on 2024-09-05

View Document

18/06/2518 June 2025 Change of details for Mrs Malka Feldman as a person with significant control on 2024-09-05

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-30 with updates

View Document

01/08/241 August 2024 Notification of Shulom Feldman as a person with significant control on 2017-06-23

View Document

01/08/241 August 2024 Notification of Malka Feldman as a person with significant control on 2023-09-05

View Document

05/07/245 July 2024 Previous accounting period shortened from 2023-07-07 to 2023-07-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/10/2318 October 2023 Previous accounting period extended from 2023-06-29 to 2023-07-07

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-07-01 to 2022-06-30

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Previous accounting period shortened from 2020-07-04 to 2020-07-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

10/09/2010 September 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 PREVSHO FROM 05/07/2019 TO 04/07/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

03/04/203 April 2020 PREVSHO FROM 06/07/2019 TO 05/07/2019

View Document

07/08/197 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

03/07/193 July 2019 PREVSHO FROM 07/07/2018 TO 06/07/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 PREVSHO FROM 08/07/2018 TO 07/07/2018

View Document

04/10/184 October 2018 PREVEXT FROM 29/06/2018 TO 08/07/2018

View Document

20/09/1820 September 2018 30/06/17 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

29/03/1829 March 2018 PREVSHO FROM 01/07/2017 TO 30/06/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEIER FELDMAN

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY SARA FRIEDMAN

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY JUDAH FELDMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MRS SARA FRIEDMAN

View Document

31/03/1731 March 2017 PREVSHO FROM 02/07/2016 TO 01/07/2016

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/07/1612 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MEIR FELDMAN / 01/01/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 PREVSHO FROM 03/07/2015 TO 02/07/2015

View Document

29/03/1629 March 2016 PREVSHO FROM 04/07/2015 TO 03/07/2015

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/152 July 2015 PREVSHO FROM 05/07/2014 TO 04/07/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

03/04/153 April 2015 PREVSHO FROM 06/07/2014 TO 05/07/2014

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/144 July 2014 PREVSHO FROM 07/07/2013 TO 06/07/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

06/04/146 April 2014 PREVSHO FROM 08/07/2013 TO 07/07/2013

View Document

31/03/1431 March 2014 PREVEXT FROM 30/06/2013 TO 08/07/2013

View Document

01/07/131 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/115 July 2011 22/06/11 STATEMENT OF CAPITAL GBP 2

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MEIER FELDMAN

View Document

05/07/115 July 2011 DIRECTOR APPOINTED HEINRICH FELDMAN

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/07/115 July 2011 SECRETARY APPOINTED JUDAH FELDMAN

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company